Search icon

NEWPORT AIR EXPRESS INC.

Company Details

Name: NEWPORT AIR EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1988 (37 years ago)
Entity Number: 1292958
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 147-48 182ND STREET, SUITE 200, JAMAICA, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY LO Chief Executive Officer NEWPORT AIR EXPRESS INC., 147-48 182ND STREET, SUITE 200, JAMAICA, NY, United States, 11413

DOS Process Agent

Name Role Address
NEWPORT AIR EXPRESS INC. DOS Process Agent 147-48 182ND STREET, SUITE 200, JAMAICA, NY, United States, 11413

History

Start date End date Type Value
2024-09-06 2024-09-06 Address NEWPORT AIR EXPRESS INC., 147-48 182ND STREET, SUITE 200, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address NEWPORT AIR EXPRESS INC., 149-09 183RD STREET, SUITE 210, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2023-04-17 2024-09-06 Address NEWPORT AIR EXPRESS INC., 149-09 183RD STREET, SUITE 210, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2023-04-17 2024-09-06 Address 147-48 182ND STREET, SUITE 200, JAMAICA, NY, 11413, USA (Type of address: Service of Process)
2023-04-17 2023-04-17 Address NEWPORT AIR EXPRESS INC., 147-48 182ND STREET, SUITE 200, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2023-04-17 2024-09-06 Address NEWPORT AIR EXPRESS INC., 147-48 182ND STREET, SUITE 200, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address NEWPORT AIR EXPRESS INC., 149-09 183RD STREET, SUITE 210, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2023-04-17 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-20 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-21 2023-04-17 Address 149-09 183RD STREET, SUITE 210, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906003177 2024-09-06 BIENNIAL STATEMENT 2024-09-06
230417010193 2023-04-17 BIENNIAL STATEMENT 2022-09-01
200921060184 2020-09-21 BIENNIAL STATEMENT 2020-09-01
180913006126 2018-09-13 BIENNIAL STATEMENT 2018-09-01
160913006444 2016-09-13 BIENNIAL STATEMENT 2016-09-01
140919006093 2014-09-19 BIENNIAL STATEMENT 2014-09-01
121015006533 2012-10-15 BIENNIAL STATEMENT 2012-09-01
100922002756 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080828002780 2008-08-28 BIENNIAL STATEMENT 2008-09-01
080506002336 2008-05-06 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2311887704 2020-05-01 0202 PPP 14909 183RD ST STE 210, SPRNGFLD GDNS, NY, 11413
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53500
Loan Approval Amount (current) 53500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRNGFLD GDNS, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 5
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54117.51
Forgiveness Paid Date 2021-06-30
7550248609 2021-03-23 0202 PPS 14909 183rd St Ste 210, Sprngfld Gdns, NY, 11413-4042
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48965
Loan Approval Amount (current) 48965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sprngfld Gdns, QUEENS, NY, 11413-4042
Project Congressional District NY-05
Number of Employees 5
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49322.23
Forgiveness Paid Date 2021-12-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State